SEVERN BUSINESS SOLUTIONS LIMITED

Lasyard House Business Centre S15 - S16 Lasyard House Lasyard House Business Centre S15 - S16 Lasyard House, Bridgnorth, WV16 4BB, Shropshire, United Kingdom
StatusDISSOLVED
Company No.07144605
CategoryPrivate Limited Company
Incorporated03 Feb 2010
Age14 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years10 months, 2 days

SUMMARY

SEVERN BUSINESS SOLUTIONS LIMITED is an dissolved private limited company with number 07144605. It was incorporated 14 years, 4 months, 14 days ago, on 03 February 2010 and it was dissolved 10 months, 2 days ago, on 15 August 2023. The company address is Lasyard House Business Centre S15 - S16 Lasyard House Lasyard House Business Centre S15 - S16 Lasyard House, Bridgnorth, WV16 4BB, Shropshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA01

Made up date: 2023-08-31

New date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: AD01

New address: Lasyard House Business Centre S15 - S16 Lasyard House Underhill St. Bridgnorth Shropshire WV16 4BB

Old address: The Ironbridge Business Centre Wesley Rooms Jockey Bank Ironbridge, Telford Shropshire TF8 7PD

Change date: 2020-10-22

Documents

View document PDF

Change account reference date company current extended

Date: 24 Aug 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-31

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Victor Ross

Change date: 2016-06-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Mr Ian Victor Ross

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Address

Type: AD01

Old address: Enterprise Hq High Street Coalport Telford TF8 7HT

Change date: 2013-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Ross

Documents

View document PDF

Termination secretary company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rt Franchise Ltd.

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Appoint corporate secretary company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rt Franchise Ltd.

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2010

Action Date: 30 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-30

Old address: 15 Earlswood Drive Madeley Telford Shropshire TF7 5SF England

Documents

View document PDF

Change account reference date company current extended

Date: 22 Apr 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-02-28

Documents

View document PDF

Termination secretary company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathleen Ross

Documents

View document PDF

Certificate change of name company

Date: 15 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed severn it solutions LIMITED\certificate issued on 15/04/10

Documents

View document PDF

Change of name notice

Date: 09 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 03 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUBBLES BURST LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10115116
Status:ACTIVE
Category:Private Limited Company

GOLDEN GIRLS LIMITED

1 REGIS ROAD,,NW5 3EW

Number:06500430
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL SAFETY DEPOT LIMITED

82A JAMES CARTER ROAD,SUFFOLK,IP28 7DE

Number:11255279
Status:ACTIVE
Category:Private Limited Company

QUAY 3 FACILITY MANAGEMENT LIMITED

11 NEW QUAY,NORTH SHIELDS,NE29 6LQ

Number:09883467
Status:ACTIVE
Category:Private Limited Company

SACHA COURSE LIMITED

39 REYNES DRIVE,BEDFORD,MK43 7SL

Number:04559755
Status:ACTIVE
Category:Private Limited Company

SPEECH DRIVEN SOLUTIONS LTD

2ND FLOOR,LONDON,W1W 5PF

Number:10801683
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source